TERMHOUSE (DENHAM COURT) MANAGEMENT LIMITED

01289243
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Documents

Documents
Date Category Description Pages
15 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 2 Buy now
02 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 officers Change of particulars for director (Miss Catherine Vaughan Langley) 2 Buy now
07 Jun 2023 accounts Annual Accounts 2 Buy now
06 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 2 Buy now
27 Jan 2022 officers Termination of appointment of director (Richard Jonathan Howle) 1 Buy now
10 Jan 2022 officers Appointment of director (Mr Tracy Lily Bass) 2 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2021 officers Termination of appointment of director (Ella Brackenbury) 1 Buy now
03 Mar 2021 accounts Annual Accounts 2 Buy now
18 Jan 2021 officers Appointment of director (Mr Nicholas Anthony Upton) 2 Buy now
13 Jan 2021 officers Appointment of director (Miss Catherine Vaughan Langley) 2 Buy now
11 Jan 2021 officers Appointment of director (Mr Richard Jonathan Howle) 2 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 accounts Annual Accounts 2 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2019 officers Termination of appointment of director (Rebecca Charlotte Bowker) 1 Buy now
04 Mar 2019 accounts Annual Accounts 2 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 accounts Annual Accounts 2 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2016 accounts Annual Accounts 2 Buy now
05 Oct 2015 annual-return Annual Return 3 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2015 officers Appointment of director (Miss Rebecca Charlotte Bowker) 2 Buy now
10 Jul 2015 officers Termination of appointment of director (Ingrid Anne Macpherson) 1 Buy now
03 Mar 2015 accounts Annual Accounts 2 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
07 May 2014 officers Appointment of director (Mrs Ingrid Anne Macpherson) 2 Buy now
21 Mar 2014 accounts Annual Accounts 1 Buy now
30 Oct 2013 officers Termination of appointment of director (Geoffrey Dolamore) 1 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2013 accounts Annual Accounts 1 Buy now
08 Oct 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2012 accounts Annual Accounts 1 Buy now
12 Mar 2012 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
12 Mar 2012 officers Termination of appointment of secretary (Ella Brackenbury) 1 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
15 Nov 2011 annual-return Annual Return 5 Buy now
15 Nov 2011 officers Change of particulars for director (Ella Brackenbury) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (David Sullivan) 2 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
26 May 2011 accounts Annual Accounts 1 Buy now
08 Mar 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2011 officers Appointment of secretary (Ella Elizabeth Brackenbury) 3 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Oct 2010 officers Termination of appointment of secretary (William Gall) 2 Buy now
28 Oct 2010 officers Termination of appointment of director (William Gall) 2 Buy now
02 Jun 2010 accounts Annual Accounts 1 Buy now
14 Dec 2009 annual-return Annual Return 3 Buy now
07 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2009 officers Director appointed david sullivan 1 Buy now
08 Jun 2009 officers Appointment terminated director and secretary rhodri crooks 1 Buy now
07 Jun 2009 officers Secretary appointed william charles gall 2 Buy now
07 Jun 2009 officers Director appointed geoffrey richard dolamore 2 Buy now
07 Jun 2009 officers Appointment terminated director janet mcleavy 1 Buy now
22 Apr 2009 accounts Annual Accounts 4 Buy now
14 Jan 2009 officers Director appointed ella brackenbury 1 Buy now
05 Dec 2008 annual-return Annual return made up to 27/09/08 3 Buy now
10 Jun 2008 officers Appointment terminated director richard howle 1 Buy now
26 Mar 2008 accounts Annual Accounts 4 Buy now
22 Oct 2007 annual-return Annual return made up to 27/09/07 2 Buy now
01 Aug 2007 officers New director appointed 2 Buy now
01 Aug 2007 officers Director resigned 1 Buy now
01 Aug 2007 officers New director appointed 2 Buy now
17 Jul 2007 officers Director resigned 1 Buy now
19 Mar 2007 accounts Annual Accounts 4 Buy now
08 Nov 2006 annual-return Annual return made up to 27/09/06 2 Buy now
07 Jun 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 2006 officers New director appointed 2 Buy now
30 May 2006 officers Secretary resigned;director resigned 1 Buy now
30 May 2006 officers New director appointed 2 Buy now
13 Jan 2006 accounts Annual Accounts 4 Buy now
12 Oct 2005 annual-return Annual return made up to 27/09/05 2 Buy now
27 Jan 2005 accounts Annual Accounts 4 Buy now
21 Oct 2004 annual-return Annual return made up to 30/09/04 5 Buy now
16 Feb 2004 accounts Annual Accounts 4 Buy now
22 Nov 2003 annual-return Annual return made up to 30/09/03 5 Buy now
29 Oct 2003 officers Director resigned 1 Buy now
03 Jul 2003 officers New secretary appointed 2 Buy now
21 Jun 2003 officers New director appointed 2 Buy now
21 Jun 2003 officers Director resigned 1 Buy now
21 Jun 2003 officers Secretary resigned 1 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: 5 denham court kirkdale sydenham london SE26 4BE 1 Buy now
01 May 2003 accounts Annual Accounts 4 Buy now
28 Apr 2003 annual-return Annual return made up to 30/09/02 5 Buy now
05 Dec 2002 officers New secretary appointed 2 Buy now
06 Sep 2002 officers New director appointed 2 Buy now
05 Sep 2002 officers Director resigned 1 Buy now
05 Sep 2002 officers Secretary resigned 1 Buy now
18 Jul 2002 accounts Annual Accounts 4 Buy now